The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kandhari, Ashmeet Singh

    Related profiles found in government register
  • Kandhari, Ashmeet Singh
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 1
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 2 IIF 3
  • Kandhari, Ashmeet Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 4
    • Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 5
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 6
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Front Office - 13, Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 14
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 15 IIF 16 IIF 17
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 20 IIF 21 IIF 22
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 23
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 24
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 25
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 26 IIF 27
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 28 IIF 29 IIF 30
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, United Kingdom

      IIF 32
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 33
  • Kandhari, Ashmeet Singh
    British none born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Front Office, 13 Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 34
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 35
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 36 IIF 37 IIF 38
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB

      IIF 39
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 40 IIF 41
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 42
  • Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 43
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 44
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 45
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 46
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 47
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 48
child relation
Offspring entities and appointments
Active 32
  • 1
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    873 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-01-07 ~ now
    IIF 9 - director → ME
  • 2
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-07 ~ now
    IIF 12 - director → ME
  • 3
    CURATED-UK LIMITED - 2018-11-29
    18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    12,708 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-03-27 ~ now
    IIF 25 - director → ME
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 28 - director → ME
  • 5
    Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-04 ~ now
    IIF 6 - director → ME
  • 6
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    TEALBROTH LTD - 2021-12-13
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 14 - director → ME
  • 9
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-16 ~ now
    IIF 10 - director → ME
  • 10
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-16 ~ now
    IIF 13 - director → ME
  • 11
    Europa House 18 Wadsworth Road, Perivale, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    260,979 GBP2023-05-05 ~ 2023-12-31
    Officer
    2019-03-30 ~ now
    IIF 1 - director → ME
  • 12
    The Retreat, Pinewood Drive, Staines, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-02-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    BRAND SYSTEMS LIMITED - 2023-04-17
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-04-14 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (3 parents)
    Equity (Company account)
    436,143 GBP2020-12-30
    Officer
    2023-04-19 ~ now
    IIF 24 - director → ME
  • 15
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    96,571 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-11-13 ~ now
    IIF 8 - director → ME
  • 16
    Kalamu House, 11 Coldbath Square, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -5,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-10-05 ~ now
    IIF 23 - director → ME
  • 17
    Front Office, 13 Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 17 - director → ME
  • 18
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Officer
    2018-12-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    10 Kestrel Close, Heapey, Chorley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,706,673 GBP2023-12-31
    Officer
    2018-10-01 ~ now
    IIF 21 - director → ME
  • 21
    Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-05-18 ~ now
    IIF 5 - director → ME
  • 22
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 27 - director → ME
  • 23
    SPOON CARE LTD - 2020-10-07
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,483,571 GBP2023-12-31
    Officer
    2024-10-21 ~ now
    IIF 34 - director → ME
  • 24
    ROSALIE CARE LIMITED - 2023-08-13
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (4 parents)
    Officer
    2023-08-16 ~ now
    IIF 19 - director → ME
  • 26
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 15 - director → ME
  • 27
    SMARTER MEDIA GROUP LTD - 2023-12-13
    Crowood House, Gipsy Lane, Swindon, England
    Corporate (5 parents, 20 offsprings)
    Net Assets/Liabilities (Company account)
    72,468 GBP2023-12-31
    Officer
    2024-03-22 ~ now
    IIF 4 - director → ME
  • 28
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-01-16 ~ now
    IIF 11 - director → ME
  • 29
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 30
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-10-04 ~ now
    IIF 16 - director → ME
  • 31
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    HAVEN HOMEWARES LTD - 2024-07-11
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-01-16 ~ now
    IIF 7 - director → ME
Ceased 8
  • 1
    CURATED-UK LIMITED - 2018-11-29
    18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    12,708 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-03-27 ~ 2023-07-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-14 ~ 2012-03-01
    IIF 29 - director → ME
  • 3
    Langley House, Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    Europa House 18 Wadsworth Road, Perivale, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    260,979 GBP2023-05-05 ~ 2023-12-31
    Person with significant control
    2019-03-30 ~ 2023-05-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,706,673 GBP2023-12-31
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 30 - director → ME
  • 8
    Europa House Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    2,813,605 GBP2023-12-31
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.